Bridge Of Weir
Renfrewshire
PA11 3PD
Scotland
Director Name | Miss Katherine Paige Gibb Stuart |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Main Street Bridge Of Weir Renfrewshire PA11 3PD Scotland |
Director Name | Agnes Marshall Gibb Stuart |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Cairndhu Watt Road Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | James Gibb Stuart |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 April 2000) |
Role | Master Painter |
Correspondence Address | Cairndhu Watt Road Bridge Of Weir Renfrewshire PA11 3DN Scotland |
Director Name | Katherina Gibb Stuart |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 20 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balure Kilmacolm Renfrewshire |
Director Name | Hugh Alexander Gibb Stuart |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(15 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 13 May 2020) |
Role | Master Ironmonger |
Country of Residence | Scotland |
Correspondence Address | Balure Kilmacolm Renfrewshire PA13 4AP Scotland |
Secretary Name | Hugh Alexander Gibb Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(15 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balure Kilmacolm Renfrewshire PA13 4AP Scotland |
Director Name | William Gibb Stuart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 April 2000) |
Role | Electronics Engineer |
Correspondence Address | 172 Bailielands Linlithgow West Lothian EH49 7TG Scotland |
Website | gibbstuart.co.uk |
---|
Registered Address | Main Street Bridge Of Weir Renfrewshire PA11 3PD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
57.6k at £1 | Hugh Alexander Gibb Stuart 85.20% Ordinary |
---|---|
10k at £1 | Mrs Katherina Gibb Stuart 14.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,222 |
Cash | £114,463 |
Current Liabilities | £355,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
20 May 1999 | Delivered on: 21 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
29 August 1974 | Delivered on: 9 September 1974 Satisfied on: 9 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 torr road, bridge of weir 2 advonie place, bridge of weir 4 torr road, bridge of weir market place, kilmacolm the glebe, 2 crawford street, greenock. Fully Satisfied |
23 August 1974 | Delivered on: 10 September 1974 Satisfied on: 9 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
22 July 2020 | Cessation of Hugh Alexander Gibb Stuart as a person with significant control on 13 May 2020 (1 page) |
22 July 2020 | Notification of Hugh Alexander Gibb Stuart as a person with significant control on 13 May 2020 (2 pages) |
2 July 2020 | Termination of appointment of Hugh Alexander Gibb Stuart as a secretary on 13 May 2020 (1 page) |
2 July 2020 | Termination of appointment of Hugh Alexander Gibb Stuart as a director on 13 May 2020 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Termination of appointment of Katherina Gibb Stuart as a director (1 page) |
22 April 2016 | Termination of appointment of Katherina Gibb Stuart as a director (1 page) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2010 | Director's details changed for Katherina Gibb Stuart on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Katherina Gibb Stuart on 29 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Hugh Alexander Gibb Stuart on 29 July 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Return made up to 29/07/00; full list of members
|
14 September 2000 | Return made up to 29/07/00; full list of members
|
17 May 2000 | £ ic 98560/67560 27/04/00 £ sr 31000@1=31000 (1 page) |
17 May 2000 | £ ic 98560/67560 27/04/00 £ sr 31000@1=31000 (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Return made up to 29/07/99; full list of members (8 pages) |
27 October 1999 | Return made up to 29/07/99; full list of members (8 pages) |
21 May 1999 | Partic of mort/charge * (5 pages) |
21 May 1999 | Partic of mort/charge * (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (11 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (11 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 November 1998 | Return made up to 29/07/98; full list of members
|
23 November 1998 | Return made up to 29/07/98; full list of members
|
5 May 1998 | Company name changed W. gibb stuart (holdings) limite d\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed W. gibb stuart (holdings) limite d\certificate issued on 06/05/98 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Ad 22/09/97--------- £ si 58560@1=58560 £ ic 40000/98560 (2 pages) |
22 October 1997 | Statement of affairs (13 pages) |
22 October 1997 | Ad 22/09/97--------- £ si 58560@1=58560 £ ic 40000/98560 (2 pages) |
22 October 1997 | Statement of affairs (13 pages) |
9 October 1997 | £ nc 40000/100000 22/09/97 (1 page) |
9 October 1997 | £ nc 40000/100000 22/09/97 (1 page) |
11 September 1997 | Return made up to 29/07/97; no change of members (6 pages) |
11 September 1997 | Return made up to 29/07/97; no change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 August 1996 | Return made up to 29/07/96; no change of members
|
21 August 1996 | Return made up to 29/07/96; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
11 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
17 October 1978 | New secretary appointed (1 page) |
17 October 1978 | New secretary appointed (1 page) |
16 October 1978 | New secretary appointed (1 page) |
16 October 1978 | New secretary appointed (1 page) |
8 February 1974 | New director appointed (3 pages) |
8 February 1974 | New director appointed (3 pages) |